Background WavePink WaveYellow Wave

VENN HOUSE LIMITED (01732239)

VENN HOUSE LIMITED (01732239) is an active UK company. incorporated on 16 June 1983. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 3 other business activities. VENN HOUSE LIMITED has been registered for 42 years. Current directors include JACKMAN, Thomas Lawrence, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton.

Company Number
01732239
Status
active
Type
ltd
Incorporated
16 June 1983
Age
42 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JACKMAN, Thomas Lawrence, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton
SIC Codes
56302, 68209, 90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENN HOUSE LIMITED

VENN HOUSE LIMITED is an active company incorporated on 16 June 1983 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 3 other business activities. VENN HOUSE LIMITED was registered 42 years ago.(SIC: 56302, 68209, 90010, 90040)

Status

active

Active since 42 years ago

Company No

01732239

LTD Company

Age

42 Years

Incorporated 16 June 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

THE LOSS RECOVERY GROUP HOLDINGS LIMITED
From: 29 June 1998To: 9 February 2004
VENN HOUSE LIMITED
From: 20 May 1994To: 29 June 1998
LOSS ASSESSING COMPANY LIMITED(THE)
From: 16 June 1983To: 20 May 1994
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

Venn House 71 Venn Street London SW4 0AT United Kingdom
From: 7 November 2024To: 19 March 2025
, Delmon House 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom
From: 9 September 2022To: 7 November 2024
, Wilder & Co Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS
From: 16 June 1983To: 9 September 2022
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 22
Funding Round
Feb 23
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JACKMAN, Thomas Lawrence

Active
Clapham High Street, LondonSW4 7UD
Born August 1982
Director
Appointed 01 Nov 2024

TAYLOR, Howard Carleton

Active
Clapham High Street, LondonSW4 7UD
Born March 1979
Director
Appointed 01 Nov 2024

TAYLOR, Russell Carleton

Active
Clapham High Street, LondonSW4 7UD
Born December 1976
Director
Appointed 01 Nov 2024

HARVEY, Malcolm Richard

Resigned
Parwich, AshbourneDE6 1QB
Secretary
Appointed N/A
Resigned 01 Nov 2024

HARVEY, Judy Mary

Resigned
Broxtead House Broxmead Lane, Haywards HeathRH17 5RJ
Born October 1956
Director
Appointed N/A
Resigned 21 Jun 2011

HARVEY, Malcolm Richard

Resigned
Parwich, AshbourneDE6 1QB
Born February 1951
Director
Appointed N/A
Resigned 01 Nov 2024

JOHNSTONE, Neill

Resigned
70 Eagle Heights, LondonSW11 2LJ
Born November 1963
Director
Appointed 14 Oct 1991
Resigned 15 Jul 1994

WATSON, Lucie-Clare Eugenie Victoria

Resigned
Parwich, AshbourneDE6 1QB
Born July 1961
Director
Appointed 15 Jun 2022
Resigned 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Clapham High Street, LondonSW4 7UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Malcolm Richard Harvey

Ceased
Parwich, AshbourneDE6 1QB
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Ceased 01 Nov 2024

Lucie-Clare Eugenie Victoria Watson

Ceased
Parwich, AshbourneDE6 1QB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023
Ceased 01 Nov 2024

Mr Malcom Richard Harvey

Ceased
Parwich, AshbourneDE6 1QB
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2023
Fundings
Financials
Latest Activities

Filing History

154

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
30 January 2014
AR01AR01
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
18 October 2004
353353
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
287Change of Registered Office
Legacy
3 October 2003
363aAnnual Return
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
353353
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
21 September 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2002
363aAnnual Return
Memorandum Articles
5 March 2002
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
287Change of Registered Office
Certificate Change Of Name Company
26 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1998
287Change of Registered Office
Accounts With Made Up Date
19 February 1998
AAAnnual Accounts
Legacy
10 October 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 December 1993
AAAnnual Accounts
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
288288
Accounts With Made Up Date
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Made Up Date
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Made Up Date
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
19 September 1989
287Change of Registered Office
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
16 August 1989
287Change of Registered Office
Legacy
28 September 1988
363363
Accounts With Made Up Date
28 September 1988
AAAnnual Accounts
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
9 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363